Advanced company searchLink opens in new window

ENERGY METERING LIMITED

Company number 06810697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2020 PSC05 Change of details for Energy Controls Group Limited as a person with significant control on 7 July 2020
07 Jul 2020 CH01 Director's details changed for Mr Arthur Jeffery Smith on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 2 Dairy Court Hillman Way Ettington Stratford-upon-Avon CV37 7SG on 7 July 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
05 Feb 2019 PSC04 Change of details for Mr Christopher Jeffrey Smith as a person with significant control on 1 February 2017
05 Feb 2019 PSC05 Change of details for Energy Controls Group Limited as a person with significant control on 1 February 2017
04 Feb 2019 PSC07 Cessation of Christopher Jeffrey Smith as a person with significant control on 6 April 2016
04 Feb 2019 PSC07 Cessation of Energy Controls Group Limited as a person with significant control on 1 February 2017
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
13 Jun 2018 PSC04 Change of details for Mr Christopher Jeffrey Smith as a person with significant control on 12 June 2018
10 May 2018 CH01 Director's details changed for Mr Arthur Jeffery Smith on 10 May 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Feb 2018 PSC01 Notification of Christopher Jeffrey Smith as a person with significant control on 6 April 2016
05 Feb 2018 PSC02 Notification of Energy Controls Group Limited as a person with significant control on 6 April 2016
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Jun 2014 TM01 Termination of appointment of Paul Flusk as a director
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3